Search icon

FOR-ME ACCESSORIES, INC.

Company Details

Name: FOR-ME ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1995 (30 years ago)
Date of dissolution: 22 Jun 2006
Entity Number: 1886855
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, #9TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG W. YOO Chief Executive Officer 303 MAURO CT., NORTHVALE, NJ, United States, 07647

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY, #9TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-02-21 2001-01-05 Address 173 LIVINGSTON STREET, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
1997-02-21 2005-03-02 Address 1239 BROADWAY, #1100, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-02-21 2005-03-02 Address 1239 BROADWAY, #1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-01-20 1997-02-21 Address 1239 BROADWAY, #605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060622000788 2006-06-22 CERTIFICATE OF DISSOLUTION 2006-06-22
050302003103 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030107002912 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010105002523 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990122002030 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970221002295 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950120000256 1995-01-20 CERTIFICATE OF INCORPORATION 1995-01-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State